Search icon

CAZ CREEK FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: CAZ CREEK FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAZ CREEK FLORIDA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Mar 2012 (13 years ago)
Date of dissolution: 13 Jan 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2022 (3 years ago)
Document Number: L12000033565
FEI/EIN Number 900804755

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1235-E EAST BLVD, SUITE 188, CHARLOTTE, NC, 28203, US
Mail Address: 1235-E EAST BLVD, SUITE 188, CHARLOTTE, NC, 28203, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAZENOVIA CREEK INVESTMENT MANAGEMENT, LLC Manager -
COHANE WILLIAM J Auth 1235-E EAST BLVD, CHARLOTTE, NC, 28203
Nardone Tom Auth 1235-E EAST BLVD, CHARLOTTE, NC, 28203
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 1235-E EAST BLVD, SUITE 188, CHARLOTTE, NC 28203 -
CHANGE OF MAILING ADDRESS 2018-04-25 1235-E EAST BLVD, SUITE 188, CHARLOTTE, NC 28203 -
LC AMENDMENT 2018-04-25 - -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-07-23 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2013-07-23 CORPORATION SERVICE COMPANY -
LC AMENDMENT AND NAME CHANGE 2013-05-17 CAZ CREEK FLORIDA, LLC -
LC AMENDMENT 2012-04-13 - -

Documents

Name Date
LC Voluntary Dissolution 2022-01-13
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-13
LC Amendment 2018-04-25
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State